Entity Name: | MLA SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 Aug 1994 (31 years ago) |
Date of dissolution: | 07 Jan 2000 (25 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Jan 2000 (25 years ago) |
Document Number: | F94000004337 |
FEI/EIN Number |
133782270
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O DAY, BERRY & HOWARD, DAVID SWERDLOFF, ONE CANTERBURY GREEN, STAMFORD, CT, 06901-2047 |
Mail Address: | C/O DAY, BERRY & HOWARD, DAVID SWERDLOFF, ONE CANTERBURY GREEN, STAMFORD, CT, 06901-2047 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SCORDATO EMIL A | Director | 270 MARBLE AVENUE, PLEASANTVILLE, NY, 105702982 |
GORMAN JOHN G | Director | 400 EAST 56TH ST., APT. 39B, NEW YORK, NY, 10022 |
SCONDATO MICHAND | President | 470 MANBLE AVE, HIASANIVILLE, NT, 10570 |
SCONDATO MICHAND | Secretary | 470 MANBLE AVE, HIASANIVILLE, NT, 10570 |
LIEB ROBERT A | Director | 110 EAST RIDGE RD., WACCABUC, NY, 10597 |
BAUER STEPHEN | Director | 106 CORPORATE PARK DR, WHITE PLAINS, NY, 10604 |
BERKMAN JEROME E | Director | 4 VALLEY VIEW DR., STAMFORD, CT, 06903 |
BERKMAN JEROME E | Secretary | 4 VALLEY VIEW DR., STAMFORD, CT, 06903 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2000-01-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-01-07 | C/O DAY, BERRY & HOWARD, DAVID SWERDLOFF, ONE CANTERBURY GREEN, STAMFORD, CT 06901-2047 | - |
CHANGE OF MAILING ADDRESS | 2000-01-07 | C/O DAY, BERRY & HOWARD, DAVID SWERDLOFF, ONE CANTERBURY GREEN, STAMFORD, CT 06901-2047 | - |
REINSTATEMENT | 1996-08-20 | - | - |
REVOKED FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
Withdrawal | 2000-01-07 |
ANNUAL REPORT | 1999-02-24 |
ANNUAL REPORT | 1998-01-16 |
ANNUAL REPORT | 1997-01-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State